Advanced company searchLink opens in new window

RECYCLEYE LTD

Company number 12221541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 2,233.5934
05 Jan 2023 CH01 Director's details changed for Mr Peter Lester Hedley on 1 January 2023
26 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 2,231.5518
18 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 2,222.3014
27 Jul 2021 SH08 Change of share class name or designation
27 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 MA Memorandum and Articles of Association
26 Jul 2021 SH10 Particulars of variation of rights attached to shares
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 2,217.6348
19 Jul 2021 AP01 Appointment of Michael Collett as a director on 28 June 2021
19 Jul 2021 TM01 Termination of appointment of Henrik Wetter-Sanchez as a director on 28 June 2021
12 Jun 2021 AD01 Registered office address changed from 33 Central Street London EC1V 8AB England to 43 Central Street London EC1V 8AB on 12 June 2021
13 Jan 2021 AA Micro company accounts made up to 30 September 2020
29 Oct 2020 PSC07 Cessation of Peter Lester Hedley as a person with significant control on 29 October 2020
29 Oct 2020 PSC04 Change of details for Victor Vincent Christian Jean-Louis Dewulf as a person with significant control on 29 October 2020
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 1,651.7981
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
26 Sep 2020 AD01 Registered office address changed from Flat 8 Biddulph Mansions Elgin Avenue London W9 1HZ England to 33 Central Street London EC1V 8AB on 26 September 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 21/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2020 SH02 Sub-division of shares on 21 May 2020
04 Jun 2020 MA Memorandum and Articles of Association
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 1,633.2974